Warning: file_put_contents(c/9298601e443600af81cb63bdba051a15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/53db441d7f8f875890110804ab82f038.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Slaters & Co Accountants Limited, ST5 7JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLATERS & CO ACCOUNTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Slaters & Co Accountants Limited. The company was founded 8 years ago and was given the registration number 09914279. The firm's registered office is in NEWCASTLE. You can find them at Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SLATERS & CO ACCOUNTANTS LIMITED
Company Number:09914279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, England, ST5 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lymore Villa, 162a London Road, Chesterton, Newcastle Under Lyme, United Kingdom, ST5 7JB

Director31 March 2023Active
Lymore Villa, 162a London Road, Chesterton, Newcastle Under Lyme, United Kingdom, ST5 7JB

Director31 March 2023Active
Lymore Villa, 162a London Road, Chesterton, Newcastle Under Lyme, United Kingdom, ST5 7JB

Director31 March 2023Active
The Bungalow, Englesea Brook, Crewe, United Kingdom, CW2 5QW

Director14 December 2015Active
2 Millhouse, Stanley Moss Lane, Stockton Brook, United Kingdom, ST9 9LH

Director14 December 2015Active

People with Significant Control

Lymore Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Lymore Villa, 162a, London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John Barratt
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Lymore Villa, 162a London Road, Newcastle-Under-Lyme, United Kingdom, ST5 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Accounts

Change account reference date company previous extended.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2016-02-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.